About

Registered Number: 02318754
Date of Incorporation: 18/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

 

Founded in 1988, Uttoxeter Leisure & Development Company Ltd has its registered office in London, it has a status of "Active". Hill, Megan Joy, Mcgarry, Susan Jane, Holmes, Nicolas, Wilson, Ian, Hall, Gregory William, Hunter, Gerdine, Peter Joseph, Beresford, Smith, Christopher Stuart, Councillor, Wimbush, Charles, Councillor are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARRY, Susan Jane 04 June 2015 - 1
HALL, Gregory William 14 August 2013 18 June 2014 1
HUNTER, Gerdine N/A 15 April 1996 1
PETER JOSEPH, Beresford 23 November 2001 22 July 2003 1
SMITH, Christopher Stuart, Councillor 06 June 2017 01 August 2019 1
WIMBUSH, Charles, Councillor 28 August 2003 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 14 May 2012 - 1
HOLMES, Nicolas 01 December 1999 25 February 2000 1
WILSON, Ian 25 February 2000 31 May 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 13 April 2017
AUD - Auditor's letter of resignation 07 March 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 19 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 14 April 2014
MR04 - N/A 12 March 2014
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 02 October 2012
TM01 - Termination of appointment of director 04 September 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 12 June 2012
AD01 - Change of registered office address 18 May 2012
AP03 - Appointment of secretary 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 March 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AUD - Auditor's letter of resignation 18 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 15 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2007
395 - Particulars of a mortgage or charge 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 06 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 12 May 2004
AUD - Auditor's letter of resignation 19 January 2004
AUD - Auditor's letter of resignation 23 December 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 31 December 2002
AA - Annual Accounts 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 12 August 1999
363a - Annual Return 14 May 1999
395 - Particulars of a mortgage or charge 20 October 1998
AA - Annual Accounts 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
363s - Annual Return 07 May 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 10 July 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 19 April 1995
RESOLUTIONS - N/A 30 October 1994
395 - Particulars of a mortgage or charge 09 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1992
RESOLUTIONS - N/A 02 September 1992
RESOLUTIONS - N/A 02 September 1992
RESOLUTIONS - N/A 02 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
123 - Notice of increase in nominal capital 02 September 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 20 July 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
RESOLUTIONS - N/A 08 March 1989
RESOLUTIONS - N/A 08 March 1989
288 - N/A 08 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
RESOLUTIONS - N/A 10 February 1989
RESOLUTIONS - N/A 08 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1989
CERTNM - Change of name certificate 25 January 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1989
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2007 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Security document 19 March 2003 Fully Satisfied

N/A

Amendment agreement relating to a mortgage debenture dated 20 december 2002 and 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Mortgage debenture 20 December 2002 Fully Satisfied

N/A

Mortgage debenture 08 October 1998 Fully Satisfied

N/A

Legal charge 02 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.